Westcott
Dorking
Surrey
RH4 3PF
Director Name | Mr Simon Vincent Freakley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 August 2006) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzjames Avenue London W14 0RR |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 63 Conduit Road Stamford Lincolnshire PE9 1QL |
Director Name | Mr John Peter Lawrence Snead |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2002) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 2 Whitchurch House High Street Whitchurch-On-Thames Reading RG8 7EP |
Secretary Name | Michael Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2002) |
Role | Accountant |
Correspondence Address | 71 Clonmel Road London SW6 5BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 May 2006 | Director's particulars changed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN (1 page) |
23 November 2005 | Location of register of members (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Return made up to 08/08/05; full list of members (5 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 08/08/03; full list of members (9 pages) |
10 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
30 April 2003 | Company name changed kroll corporate finance LIMITED\certificate issued on 30/04/03 (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 20 pointers hill westcott dorking surrey RH4 3PF (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | S-div 26/09/02 (1 page) |
8 October 2002 | Ad 23/09/02--------- £ si [email protected]=449 £ ic 1/450 (4 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (17 pages) |